The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Bartlett-smith, John
    Director born in April 1956
    Individual (1 offspring)
    Officer
    2010-02-18 ~ now
    OF - director → CIF 0
  • 2
    Piratheepan, Nakendram
    Director born in July 1985
    Individual (18 offsprings)
    Officer
    2022-02-28 ~ now
    OF - director → CIF 0
    Mr Nakendram Piratheepan
    Born in July 1985
    Individual (18 offsprings)
    Person with significant control
    2022-02-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Mcnally, James Kenneth
    Director born in March 1948
    Individual (2 offsprings)
    Officer
    1998-05-13 ~ 2008-04-04
    OF - director → CIF 0
  • 2
    Mcnally, Adrian Rodney
    Director born in November 1971
    Individual (6 offsprings)
    Officer
    1998-05-13 ~ 2010-02-18
    OF - director → CIF 0
    Mcnally, Ian Kenneth
    Director born in May 1967
    Individual (6 offsprings)
    Officer
    1998-05-13 ~ 2010-02-18
    OF - director → CIF 0
    Mcnally, Adrian Rodney
    Director born in November 1971
    Individual (6 offsprings)
    Officer
    2012-09-30 ~ 2022-02-28
    OF - director → CIF 0
    Mcnally, Ian Kenneth
    Director born in May 1967
    Individual (6 offsprings)
    Officer
    2012-09-30 ~ 2022-02-28
    OF - director → CIF 0
    Mcnally, Ian Kenneth
    Company Director
    Individual (6 offsprings)
    Officer
    2002-05-30 ~ 2010-02-18
    OF - secretary → CIF 0
    Mr Adrian Rodney Mcnally
    Born in November 1971
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Ian Mcnally
    Born in May 1967
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Lewis, Jason Charles
    Director born in September 1978
    Individual (2 offsprings)
    Officer
    2008-05-08 ~ 2008-12-31
    OF - director → CIF 0
  • 4
    Mcnally, Barbara
    Housewife born in January 1949
    Individual
    Officer
    1998-05-13 ~ 2008-04-04
    OF - director → CIF 0
  • 5
    Phillips, Alan James
    Consultant
    Individual
    Officer
    1998-05-13 ~ 2002-05-30
    OF - secretary → CIF 0
  • 6
    R & A NOMINEES LIMITED - now
    POG 78 LIMITED - 1993-09-24
    12-14 St Marys Street, Newport, Shropshire
    Corporate (4 parents, 3 offsprings)
    Officer
    1998-05-13 ~ 1998-05-13
    PE - nominee-director → CIF 0
  • 7
    MCBRO ENTERTAINMENT LIMITED - 2009-09-20
    4, Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-18 ~ 2012-09-30
    PE - director → CIF 0
  • 8
    G M F FACTORS LIMITED - 2009-09-18
    4, Rockfield Business Park, Old Station Drive Leckhampton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-18 ~ 2012-09-30
    PE - director → CIF 0
  • 9
    12-14 St Marys Street, Newport, Shropshire
    Corporate
    Officer
    1998-05-13 ~ 1998-05-13
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

CINDERFORD MOT & SERVICE CENTRE LTD.

Previous names
GMF RECORDS LTD. - 2010-02-03
WESTERN PROPERTY MANAGEMENT LTD - 2008-04-03
P G B MOTAQUIP LTD - 2001-11-29
WESTERN PROPERTY MANAGEMENT LIMITED - 2001-11-20
Standard Industrial Classification
45200 - Maintenance And Repair Of Motor Vehicles
Brief company account
Property, Plant & Equipment
29,229 GBP2023-10-31
33,681 GBP2022-10-31
Fixed Assets
29,229 GBP2023-10-31
33,681 GBP2022-10-31
Total Inventories
2,146 GBP2023-10-31
3,100 GBP2022-10-31
Debtors
4,246 GBP2023-10-31
2,408 GBP2022-10-31
Cash at bank and in hand
10,760 GBP2023-10-31
7,832 GBP2022-10-31
Current Assets
17,152 GBP2023-10-31
13,340 GBP2022-10-31
Creditors
-135,468 GBP2023-10-31
-145,402 GBP2022-10-31
Net Current Assets/Liabilities
-118,316 GBP2023-10-31
-132,062 GBP2022-10-31
Total Assets Less Current Liabilities
-89,087 GBP2023-10-31
-98,381 GBP2022-10-31
Creditors
Non-current
-15,833 GBP2023-10-31
-25,833 GBP2022-10-31
Net Assets/Liabilities
-109,883 GBP2023-10-31
-130,146 GBP2022-10-31
Equity
Called up share capital
100 GBP2023-10-31
100 GBP2022-10-31
Retained earnings (accumulated losses)
-109,983 GBP2023-10-31
-130,246 GBP2022-10-31
Average Number of Employees
62022-11-01 ~ 2023-10-31
72021-11-01 ~ 2022-10-31
Property, Plant & Equipment - Gross Cost
274,874 GBP2023-10-31
274,874 GBP2022-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
245,645 GBP2023-10-31
241,193 GBP2022-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,452 GBP2022-11-01 ~ 2023-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-10-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2022-11-01 ~ 2023-10-31

  • CINDERFORD MOT & SERVICE CENTRE LTD.
    Info
    GMF RECORDS LTD. - 2010-02-03
    WESTERN PROPERTY MANAGEMENT LTD - 2008-04-03
    P G B MOTAQUIP LTD - 2001-11-29
    WESTERN PROPERTY MANAGEMENT LIMITED - 2001-11-20
    Registered number 03562938
    Steam Mills Road, Steam Mills Road, Cinderford, Gloucestershire GL14 3HY
    Private Limited Company incorporated on 1998-05-13 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.